Search icon

INDEPENDENCE NATIONAL CORPORATION

Company Details

Name: INDEPENDENCE NATIONAL CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Jan 1977 (48 years ago)
Authority Date: 24 Jan 1977 (48 years ago)
Last Annual Report: 03 Jul 1989 (36 years ago)
Organization Number: 0077876
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4211 NORBOURNE BOULEVARD, LOUISVILLE, KY 40207
Place of Formation: DELAWARE

Incorporator

Name Role
C. FRED RICE Incorporator
ARNOLD R. RICH Incorporator
ROBERT T. SHAW Incorporator

Director

Name Role
C. FRED RICE Director
EDWARD J. CARLISLE Director
ARNOLD R. RICH Director
ROBERT H. ZOLLER Director
EARL W. REED Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
EDUCATORS INVESTMENT FINANCE CORPORATION Merger
PROFESSIONAL FINANCE CO. Merger
TEACHERS FINANCE CO., Old Name
WESTERN INVESTMENTS, INC. Merger

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Articles of Merger 1985-12-18
Statement of Change 1978-07-24
Annual Report 1978-07-01
Statement of Change 1978-02-02
Certificate of Authority 1977-01-24
Articles of Merger 1976-02-18
Annual Report 1973-05-28

Sources: Kentucky Secretary of State